Search icon

ISLAND MOTORS ULTD LLC - Florida Company Profile

Company Details

Entity Name: ISLAND MOTORS ULTD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND MOTORS ULTD LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2010 (15 years ago)
Document Number: L10000085403
FEI/EIN Number 271376079

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 581 PEPPERGRASS RUN, WEST PALM BEACH, FL, 33411
Address: 4701 S.W. 45TH STREET, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'GILVIE GLENROY M Manager 4701 S.W. 45TH STREET, DAVIE, FL, 33314
O'GILVIE GLENROY M Agent 581 PEPPERGRASS RUN, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-29 4701 S.W. 45TH STREET, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 581 PEPPERGRASS RUN, WEST PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000184910 TERMINATED 1000000580054 BROWARD 2014-01-30 2034-02-07 $ 918.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001395715 TERMINATED 1000000528095 BROWARD 2013-09-05 2033-09-12 $ 692.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State